London
SE26 4PG
Secretary Name | Emily Jayne Gilbert |
---|---|
Status | Current |
Appointed | 26 March 2021(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Kingsthorpe Road London SE26 4PG |
Secretary Name | Miss Rosemary Elizabeth Box |
---|---|
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gloucester Square London E2 8RS |
Registered Address | 66 Atheling Grove South Queensferry EH30 9PG Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
100 at £1 | Christopher Onslow Fergusson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Registered office address changed from Grennan Dalry Castle Douglas Kirkcudbrightshire DG7 3PL to Bridgend Wamphray Moffat DG10 9NA on 7 April 2021 (1 page) |
26 March 2021 | Director's details changed for Mr Christopher David Onslow Fergusson on 26 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Emily Jayne Gilbert as a secretary on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Rosemary Elizabeth Box as a secretary on 26 March 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Director's details changed for Mr Christopher David Onslow Fergusson on 27 July 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Miss Rosemary Elizabeth Box on 27 July 2018 (1 page) |
9 August 2018 | Change of details for Mr Christopher David Onslow Fergusson as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Change of details for Mr Christopher David Onslow Fergusson as a person with significant control on 26 July 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Director's details changed for Mr Christopher Onslow Fergusson on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Mr Christopher Onslow Fergusson on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
19 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page) |
14 January 2016 | Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|